SCIRIS TOPCO LIMITED

Register to unlock more data on OkredoRegister

SCIRIS TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12600375

Incorporation date

13/05/2020

Size

Group

Contacts

Registered address

Registered address

175 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/07/2025
Appointment of Mr James Evans as a director on 2025-06-24
dot icon23/07/2025
Registered office address changed from , 91 Wimpole Street, London, W1G 0EF, United Kingdom to 175 High Holborn London WC1V 7AA on 2025-07-23
dot icon28/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-08
dot icon28/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-04-08
dot icon28/05/2025
Second filing of Confirmation Statement dated 2024-05-12
dot icon20/05/2025
Statement of capital following an allotment of shares on 2024-04-15
dot icon20/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon19/05/2025
Resolutions
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon28/04/2025
Resolutions
dot icon10/10/2024
Second filing for the appointment of Mr Jon Anthony Hallows as a director
dot icon24/07/2024
Termination of appointment of Bhaviniben Patel as a director on 2024-07-23
dot icon24/07/2024
Termination of appointment of Isaac David Joseph Batley as a director on 2024-07-23
dot icon24/07/2024
Appointment of Dan Spacie as a director on 2024-07-23
dot icon24/07/2024
Termination of appointment of Rakesh Hemantkumar Patel as a director on 2024-07-23
dot icon17/06/2024
Registered office address changed from , 7th Floor, Northern Building Triptych Place, London, SE1 9SH, England to 175 High Holborn London WC1V 7AA on 2024-06-17
dot icon28/05/2024
Group of companies' accounts made up to 2022-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon12/03/2024
Director's details changed for Dr Rakesh Hemantkumar Patel on 2024-02-14
dot icon04/03/2024
Appointment of Mrs Bhaviniben Patel as a director on 2024-02-14
dot icon01/03/2024
Termination of appointment of Dominic Graham as a director on 2024-02-14
dot icon01/03/2024
Termination of appointment of Wouter Klivio Roduner as a director on 2024-02-14
dot icon01/03/2024
Appointment of Ms Wendy Juliet Mcmillan as a director on 2024-02-14
dot icon01/03/2024
Appointment of Mr Jonathan Lloyd-Evans as a director on 2024-02-14
dot icon01/03/2024
Appointment of Mr Jon Anthony Hallows as a director on 2024-02-14
dot icon14/02/2024
Appointment of Dr Rakesh Hemantkumar Patel as a director on 2024-02-14
dot icon01/12/2023
Termination of appointment of Vivien Mary Adshead as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Maria Stricker as a director on 2023-12-01
dot icon09/11/2023
Resolutions
dot icon02/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon24/10/2023
Resolutions
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon17/08/2023
Appointment of Ms Maria Stricker as a director on 2023-08-10
dot icon17/08/2023
Termination of appointment of Susan Jane Couldery as a director on 2023-08-17
dot icon22/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon08/02/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-16
dot icon08/02/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-16
dot icon05/02/2023
Appointment of Mr Isaac David Joseph Batley as a director on 2023-02-01
dot icon02/02/2023
Statement of capital following an allotment of shares on 2022-12-22
dot icon30/01/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon29/01/2023
Statement of capital following an allotment of shares on 2023-01-16
dot icon19/01/2023
Registered office address changed from , 7th Floor, Northern Building 1 Tryptich Place, London, SE1 9SH, United Kingdom to 175 High Holborn London WC1V 7AA on 2023-01-19
dot icon16/12/2022
Certificate of change of name
dot icon15/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/10/2022
Registered office address changed from , 6th Floor St Clare House, 30-33 Minories, London, EC3N 1DD, United Kingdom to 175 High Holborn London WC1V 7AA on 2022-10-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Bhaviniben
Director
14/02/2024 - 23/07/2024
4
Stricker, Maria
Director
10/08/2023 - 01/12/2023
29
Evans, James
Director
24/06/2025 - Present
26
Adshead, Vivien Mary
Director
21/05/2020 - 01/12/2023
33
Batley, Isaac David Joseph
Director
01/02/2023 - 23/07/2024
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About SCIRIS TOPCO LIMITED

SCIRIS TOPCO LIMITED is an(a) Active company incorporated on 13/05/2020 with the registered office located at 175 High Holborn, London WC1V 7AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SCIRIS TOPCO LIMITED?

toggle

SCIRIS TOPCO LIMITED is currently Active. It was registered on 13/05/2020 .

Where is SCIRIS TOPCO LIMITED located?

toggle

SCIRIS TOPCO LIMITED is registered at 175 High Holborn, London WC1V 7AA.

What does SCIRIS TOPCO LIMITED do?

toggle

SCIRIS TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SCIRIS TOPCO LIMITED?

toggle

The latest filing was on 23/09/2025: Group of companies' accounts made up to 2024-12-31.